Advanced company searchLink opens in new window

TRILANDIUM HOMES NO 1 LLP

Company number OC354104

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2014 LLDS01 Application to strike the limited liability partnership off the register
03 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jul 2013 LLAR01 Annual return made up to 14 April 2013
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 LLAR01 Annual return made up to 14 April 2012
23 May 2012 LLAD01 Registered office address changed from Riverside Studio Whitehall Waterfront 2 Riverside Way Leeds West Yorkshire LS1 4EH on 23 May 2012
04 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
26 May 2011 LLTM01 Termination of appointment of Mark Hughes as a member
10 May 2011 LLAR01 Annual return made up to 14 April 2011
21 Oct 2010 LLAA01 Current accounting period shortened from 30 April 2011 to 31 March 2011
10 Aug 2010 LLTM01 Termination of appointment of James Houlston as a member
02 Aug 2010 LLAD01 Registered office address changed from 4240 Park Approach Thorpe Park Leeds West Yorkshire LS15 8GB on 2 August 2010
21 Jun 2010 LLAP01 Appointment of Mark Hughes as a member
25 May 2010 LLTM01 Termination of appointment of Richard Weatherhead as a member
25 May 2010 LLAP01 Appointment of Katherine Asquith Stacey as a member
21 May 2010 LLAP01 Appointment of Russell Ward Baker as a member
14 Apr 2010 LLIN01 Incorporation of a limited liability partnership